(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 24, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 24, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 25, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 24, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 24, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 24, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 24, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 24, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 24, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, June 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076462420001
filed on: 21st, June 2013
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to May 24, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 13, 2012. Old Address: 37 Stoney Street the Lace Market Nottingham NG1 1LS
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 24, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2012 to March 31, 2012
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 8, 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On June 8, 2011 - new secretary appointed
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 8, 2011. Old Address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(26 pages)
|